Entity Name: | AZCO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 06 Feb 2006 (19 years ago) |
Document Number: | F06000000793 |
FEI/EIN Number | 390789900 |
Address: | 122 E. College Ave, Suite 202, APPLETON, WI, 54911, US |
Mail Address: | P.O. Box 567, APPLETON, WI, 54912, US |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Cianchette EARLE | Chief Executive Officer | 122 E. College Ave, APPLETON, WI, 54911 |
Name | Role | Address |
---|---|---|
MORROW JENNY R | Secretary | 122 E. College Ave, APPLETON, WI, 54911 |
Name | Role | Address |
---|---|---|
MORROW JENNY R | Vice President | 122 E. College Ave, APPLETON, WI, 54911 |
Name | Role | Address |
---|---|---|
lewis amy l | Director | 122 E. College Ave, APPLETON, WI, 54911 |
RALSTON MATTHEW | Director | 122 E. College Ave, APPLETON, WI, 54911 |
HALIL richard Jr. | Director | 122 E. College Ave, APPLETON, WI, 54911 |
Name | Role | Address |
---|---|---|
Arellano Juan | Treasurer | 122 E. College Ave, APPLETON, WI, 54911 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-21 | 122 E. College Ave, Suite 202, APPLETON, WI 54911 | No data |
CHANGE OF MAILING ADDRESS | 2023-06-21 | 122 E. College Ave, Suite 202, APPLETON, WI 54911 | No data |
REGISTERED AGENT NAME CHANGED | 2012-11-21 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
AMENDED ANNUAL REPORT | 2023-06-21 |
ANNUAL REPORT | 2023-02-21 |
AMENDED ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State